Search icon

ETHAN ALLEN ADCO, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ETHAN ALLEN ADCO, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 13 Jan 1975
Branch of: ETHAN ALLEN ADCO, INC., NEW YORK (Company Number 358906)
Business ALEI: 0016075
Mailing address: PRENTICE-HALL CORP SYS ONE CONST PL, HARTFORD, CT, 06103
Place of Formation: NEW YORK

Agent

Name Role
PRENTICE-HALL CORPORATION SYSTEM, INC. THE Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010456478 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006953561 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006947682 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0000307477 1985-03-15 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000307476 1983-07-18 - Change of Agent Address Agent Address Change -
0000307474 1980-09-12 - Change of Agent Address Agent Address Change -
0000307475 1980-09-12 - Change of Business Address Business Address Change -
0000307473 1975-01-13 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information